About

Registered Number: 07075994
Date of Incorporation: 13/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: 51 St Mary's Road, Tonbridge, Kent, TN9 2LE,

 

Established in 2009, Cts-international Ltd have registered office in Tonbridge in Kent. We don't currently know the number of employees at this company. There are 5 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADDY, David Giles 08 March 2018 - 1
WARDELL, Paul 08 March 2018 - 1
SERGEANT, William 13 November 2009 15 June 2011 1
SHAIKH, Gulam Mohamed 15 June 2011 08 March 2018 1
Secretary Name Appointed Resigned Total Appointments
SERGEANT, Gillian Frances 13 November 2009 15 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 26 July 2019
AD01 - Change of registered office address 26 March 2019
CS01 - N/A 25 March 2019
CH01 - Change of particulars for director 12 March 2018
CS01 - N/A 09 March 2018
PSC07 - N/A 09 March 2018
PSC01 - N/A 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
SH01 - Return of Allotment of shares 09 March 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AA - Annual Accounts 09 March 2018
RESOLUTIONS - N/A 08 March 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 15 June 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 23 February 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 16 June 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 13 July 2011
AP01 - Appointment of director 12 July 2011
AA - Annual Accounts 11 July 2011
TM02 - Termination of appointment of secretary 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
AR01 - Annual Return 08 December 2010
AD01 - Change of registered office address 08 June 2010
AP03 - Appointment of secretary 08 June 2010
AP01 - Appointment of director 08 June 2010
TM01 - Termination of appointment of director 16 November 2009
NEWINC - New incorporation documents 13 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.